UKBizDB.co.uk

HL & HL ANTIQUITIES LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Hl & Hl Antiquities Limited. The company was founded 14 years ago and was given the registration number 07270802. The firm's registered office is in LONDON. You can find them at Suite A, Second Floor, Barry House, 20-22 Worple Road, London, . This company's SIC code is 47990 - Other retail sale not in stores, stalls or markets.

Company Information

Name:HL & HL ANTIQUITIES LIMITED
Company Number:07270802
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:01 June 2010
End of financial year:30 June 2022
Jurisdiction:England - Wales
Industry Codes:
  • 47990 - Other retail sale not in stores, stalls or markets

Office Address & Contact

Registered Address:Suite A, Second Floor, Barry House, 20-22 Worple Road, London, England, SW19 4DH
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Opus Restructuring Llp, 1 Radian Court, Knowlhill, Milton Keynes, MK5 8PJ

Director15 June 2010Active
Opus Restructuring Llp, 1 Radian Court, Knowlhill, Milton Keynes, MK5 8PJ

Director09 August 2010Active
Opus Restructuring Llp, 1 Radian Court, Knowlhill, Milton Keynes, MK5 8PJ

Director16 August 2019Active
Unit 12, 10 Acklam Road, London, England, W10 5QZ

Director01 April 2013Active
47-49, Green Lane, Northwood, United Kingdom, HA6 3AE

Director01 June 2010Active

People with Significant Control

Mr Jamie Alexandre Enness Carvalho
Notified on:06 April 2016
Status:Active
Date of birth:June 1971
Nationality:British
Country of residence:England
Address:Suite A, Second Floor, Barry House, 20-22 Worple Road, London, England, SW19 4DH
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Luis Filipe Carvalho
Notified on:06 April 2016
Status:Active
Date of birth:June 1974
Nationality:British
Address:Opus Restructuring Llp, 1 Radian Court, Milton Keynes, MK5 8PJ
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Marco Andre Enness Carvalho
Notified on:06 April 2016
Status:Active
Date of birth:October 1978
Nationality:British
Address:Opus Restructuring Llp, 1 Radian Court, Milton Keynes, MK5 8PJ
Nature of control:
  • Ownership of shares 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-11-03Insolvency

Liquidation disclaimer notice.

Download
2023-09-08Address

Change registered office address company with date old address new address.

Download
2023-09-08Insolvency

Liquidation voluntary appointment of liquidator.

Download
2023-09-08Resolution

Resolution.

Download
2023-09-08Insolvency

Liquidation voluntary statement of affairs.

Download
2023-06-15Address

Change registered office address company with date old address new address.

Download
2023-06-15Address

Change registered office address company with date old address new address.

Download
2023-03-24Accounts

Accounts with accounts type total exemption full.

Download
2023-03-02Gazette

Gazette filings brought up to date.

Download
2023-03-01Confirmation statement

Confirmation statement with no updates.

Download
2022-10-12Dissolution

Dissolved compulsory strike off suspended.

Download
2022-09-20Gazette

Gazette notice compulsory.

Download
2022-06-30Accounts

Accounts with accounts type total exemption full.

Download
2022-04-08Address

Change registered office address company with date old address new address.

Download
2021-08-09Confirmation statement

Confirmation statement with no updates.

Download
2021-06-29Accounts

Accounts with accounts type total exemption full.

Download
2020-07-22Persons with significant control

Cessation of a person with significant control.

Download
2020-07-21Confirmation statement

Confirmation statement with no updates.

Download
2020-07-20Confirmation statement

Confirmation statement with updates.

Download
2020-03-02Accounts

Accounts with accounts type total exemption full.

Download
2019-09-06Capital

Capital allotment shares.

Download
2019-08-16Officers

Appoint person director company with name date.

Download
2019-06-12Confirmation statement

Confirmation statement with no updates.

Download
2019-03-28Accounts

Accounts with accounts type total exemption full.

Download
2018-12-20Address

Change registered office address company with date old address new address.

Download

Copyright © 2024. All rights reserved.